Search icon

SAMY'S CLOTHING DEPARTMENT STORE INC

Company Details

Name: SAMY'S CLOTHING DEPARTMENT STORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2018 (6 years ago)
Date of dissolution: 06 May 2022
Entity Number: 5461022
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4132-4148 WHITE PLAINS RD, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4132-4148 WHITE PLAINS RD, BRONX, NY, United States, 10466

History

Start date End date Type Value
2018-12-18 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-18 2022-09-25 Address 4132-4148 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220925000167 2022-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-06
181218010437 2018-12-18 CERTIFICATE OF INCORPORATION 2018-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-21 No data 4132 WHITE PLAINS RD #4148, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3200293 OL VIO INVOICED 2020-08-21 250 OL - Other Violation
3166999 OL VIO CREDITED 2020-03-05 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-21 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7352587402 2020-05-16 0202 PPP 4132 -4148 WHITE PLAINS RD, BRONX, NY, 10466
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10272
Loan Approval Amount (current) 10272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8294908502 2021-03-09 0202 PPS 4132 White Plains Rd # 4148, Bronx, NY, 10466-3010
Loan Status Date 2023-04-14
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19502
Loan Approval Amount (current) 19502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-3010
Project Congressional District NY-16
Number of Employees 5
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State